CLEMERSON AND SONS LIMITED

Register to unlock more data on OkredoRegister

CLEMERSON AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00691024

Incorporation date

28/04/1961

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon26/02/2026
Declaration of solvency
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Appointment of a voluntary liquidator
dot icon19/02/2026
Registered office address changed from Hill Farm the Hill Middleton Market Harborough LE16 8YX to 100 st. James Road Northampton NN5 5LF on 2026-02-19
dot icon17/02/2026
Termination of appointment of Joan Marian Clemerson as a director on 2025-11-12
dot icon17/02/2026
Termination of appointment of Joan Marian Clemerson as a secretary on 2025-11-12
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon07/11/2025
Micro company accounts made up to 2025-01-31
dot icon02/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon18/06/2024
Micro company accounts made up to 2024-01-31
dot icon11/03/2024
Previous accounting period shortened from 2024-04-30 to 2024-01-31
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon25/01/2010
Director's details changed for Joan Marian Clemerson on 2009-10-01
dot icon25/01/2010
Termination of appointment of Peter Clemerson as a director
dot icon10/01/2010
Appointment of Charles William Clemerson as a director
dot icon10/01/2010
Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road, Blaby Leicester Leicestershire LE8 4DY on 2010-01-10
dot icon10/01/2010
Appointment of Jacqueline Dawn Walsh as a director
dot icon23/01/2009
Return made up to 21/11/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/12/2007
Return made up to 21/11/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/01/2007
Return made up to 21/11/06; full list of members
dot icon10/03/2006
Return made up to 21/11/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/12/2004
Return made up to 21/11/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/11/2003
Return made up to 21/11/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/11/2002
Return made up to 22/11/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon21/11/2001
Return made up to 22/11/01; full list of members
dot icon28/11/2000
Return made up to 22/11/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 2000-04-30
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon19/11/1999
Return made up to 22/11/99; full list of members
dot icon16/06/1999
Registered office changed on 16/06/99 from: balmoral warehouse clarence st market harborough leics LE16 7NE
dot icon16/06/1999
Return made up to 22/11/98; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1998-04-30
dot icon15/12/1997
Return made up to 22/11/96; full list of members
dot icon28/11/1997
Return made up to 22/11/97; full list of members
dot icon07/08/1997
Accounts for a small company made up to 1997-04-30
dot icon30/07/1996
Return made up to 22/11/95; no change of members
dot icon16/01/1996
Accounts for a small company made up to 1995-04-30
dot icon27/02/1995
Return made up to 22/11/94; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon11/11/1994
Declaration of satisfaction of mortgage/charge
dot icon08/06/1994
Return made up to 22/11/93; full list of members
dot icon19/08/1993
Accounts for a small company made up to 1993-04-30
dot icon13/04/1993
Return made up to 22/11/92; no change of members
dot icon17/02/1993
Accounts for a small company made up to 1992-04-30
dot icon20/06/1992
Accounts for a small company made up to 1991-04-30
dot icon01/05/1992
Return made up to 22/11/91; no change of members
dot icon04/10/1990
Accounts for a small company made up to 1990-04-30
dot icon04/10/1990
Return made up to 31/08/90; full list of members
dot icon11/07/1990
New director appointed
dot icon11/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon06/12/1989
Full accounts made up to 1989-04-30
dot icon06/12/1989
Return made up to 22/11/89; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1988-04-30
dot icon23/05/1989
Return made up to 19/09/88; full list of members
dot icon18/05/1989
Director resigned
dot icon02/11/1988
Particulars of mortgage/charge
dot icon31/03/1988
Accounts for a small company made up to 1987-04-30
dot icon31/03/1988
Return made up to 27/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Accounts for a small company made up to 1986-04-30
dot icon17/07/1986
Accounts for a small company made up to 1985-04-30
dot icon17/07/1986
Return made up to 31/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.86K
-
0.00
-
-
2022
0
71.42K
-
0.00
-
-
2022
0
71.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

71.42K £Ascended13.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Jacqueline Dawn
Director
23/10/2009 - Present
-
Clemerson, Charles William
Director
23/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMERSON AND SONS LIMITED

CLEMERSON AND SONS LIMITED is an(a) Liquidation company incorporated on 28/04/1961 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMERSON AND SONS LIMITED?

toggle

CLEMERSON AND SONS LIMITED is currently Liquidation. It was registered on 28/04/1961 .

Where is CLEMERSON AND SONS LIMITED located?

toggle

CLEMERSON AND SONS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does CLEMERSON AND SONS LIMITED do?

toggle

CLEMERSON AND SONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLEMERSON AND SONS LIMITED?

toggle

The latest filing was on 26/02/2026: Declaration of solvency.